Entity Name: | SEAPORT TOWN CENTRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAPORT TOWN CENTRE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L04000047800 |
FEI/EIN Number |
113721646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 E. KENNEDY BLVD., 207, TAMPA, FL, 33602 |
Mail Address: | 1120 E. KENNEDY BLVD., 207, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER DOUGLAS E | Managing Member | 1120 E. KENNEDY BLVD. #207, TAMPA, FL, 33602 |
DeMarcay Michael | President | 1120 E. KENNEDY BLVD., TAMPA, FL, 33602 |
DeMarcay David | Vice President | 1120 E. KENNEDY BLVD., TAMPA, FL, 33602 |
DEMARCAY DAVID J | Agent | 1120 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 1120 E. KENNEDY BLVD., 207, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 1120 E. KENNEDY BLVD., 207, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | DEMARCAY, DAVID J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 1120 E. KENNEDY BLVD., 207, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State